Neston
South Wirral
Merseyside
L64 6TE
Director Name | Mrs Ann Leonora Foggo |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1992(1 week, 3 days after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Secretary |
Correspondence Address | 8 Manor Close Neston South Wirral Merseyside L64 6TE |
Secretary Name | Mrs Ann Leonora Foggo |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1992(1 week, 3 days after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Secretary |
Correspondence Address | 8 Manor Close Neston South Wirral Merseyside L64 6TE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | A H Tomlinson & Co St Johns Court 72 Gartside Street Manchester Lancashire M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £378,305 |
Cash | £64,577 |
Current Liabilities | £243,117 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Next Accounts Due | 31 January 2000 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
11 August 2001 | Dissolved (1 page) |
---|---|
11 May 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 May 2001 | Liquidators statement of receipts and payments (5 pages) |
11 May 2001 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: stanley chambers high street runcorn cheshire.WA7 1JH (1 page) |
28 April 2000 | Appointment of a voluntary liquidator (1 page) |
28 April 2000 | Declaration of solvency (3 pages) |
28 April 2000 | Resolutions
|
9 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 February 1997 | Return made up to 13/02/97; no change of members (4 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 March 1996 | Memorandum and Articles of Association (11 pages) |
24 March 1996 | £ nc 1000/125000 30/03/92 (1 page) |
24 March 1996 | Resolutions
|
11 March 1996 | Return made up to 13/02/96; full list of members (6 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 December 1995 | Company name changed classfocus LIMITED\certificate issued on 22/12/95 (4 pages) |